About

Registered Number: 01135487
Date of Incorporation: 21/09/1973 (51 years and 6 months ago)
Company Status: Active
Registered Address: 185 Barnett Wood Lane, Ashtead, Surrey, KT21 2LP,

 

Clarion Golf Management & Marketing Ltd was founded on 21 September 1973, it has a status of "Active". We do not know the number of employees at the company. The business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILCHER, Ian William N/A 30 November 1997 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Lucy 15 September 2005 - 1
HOLLAND, Paul Anthony 30 November 1997 15 September 2005 1
RUSSELL, Stephen Charles N/A 30 November 1997 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 20 March 2020
AD01 - Change of registered office address 14 October 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 01 June 2018
AD01 - Change of registered office address 19 March 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 04 June 2017
AA - Annual Accounts 01 September 2016
AD01 - Change of registered office address 28 July 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 02 June 2015
AD01 - Change of registered office address 02 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 14 July 2014
TM01 - Termination of appointment of director 16 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 27 June 2013
CH01 - Change of particulars for director 03 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 13 July 2011
AD01 - Change of registered office address 16 August 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 17 June 2009
353 - Register of members 17 June 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 01 November 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
363s - Annual Return 08 June 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 28 May 2004
AA - Annual Accounts 02 December 2003
287 - Change in situation or address of Registered Office 31 October 2003
288c - Notice of change of directors or secretaries or in their particulars 31 October 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 22 July 1999
RESOLUTIONS - N/A 21 January 1999
RESOLUTIONS - N/A 21 January 1999
MEM/ARTS - N/A 21 January 1999
169 - Return by a company purchasing its own shares 21 January 1999
363s - Annual Return 10 June 1998
AA - Annual Accounts 23 March 1998
MEM/ARTS - N/A 13 March 1998
MEM/ARTS - N/A 16 February 1998
CERTNM - Change of name certificate 12 February 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
363s - Annual Return 13 August 1997
AA - Annual Accounts 04 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
287 - Change in situation or address of Registered Office 17 March 1997
363s - Annual Return 10 June 1996
AA - Annual Accounts 01 June 1996
363s - Annual Return 29 June 1995
AA - Annual Accounts 06 April 1995
363s - Annual Return 11 July 1994
AA - Annual Accounts 26 April 1994
363s - Annual Return 25 May 1993
AA - Annual Accounts 26 April 1993
363s - Annual Return 27 May 1992
AA - Annual Accounts 26 April 1992
AA - Annual Accounts 06 June 1991
363b - Annual Return 04 June 1991
288 - N/A 11 April 1991
287 - Change in situation or address of Registered Office 26 November 1990
AA - Annual Accounts 11 June 1990
363 - Annual Return 11 June 1990
AA - Annual Accounts 03 May 1989
363 - Annual Return 03 May 1989
CERTNM - Change of name certificate 14 February 1989
288 - N/A 14 February 1989
288 - N/A 14 February 1989
AA - Annual Accounts 23 May 1988
363 - Annual Return 23 May 1988
363 - Annual Return 15 April 1987
AA - Annual Accounts 01 April 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 August 1986
363 - Annual Return 08 July 1986
AA - Annual Accounts 24 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.